Company NameMorris Hawthorn Limited
Company StatusDissolved
Company Number01737292
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameLynda Jean Gleason
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration20 years, 11 months (closed 13 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameNorman Ronald Sanson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration20 years, 11 months (closed 13 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameKerrie Cunningham
NationalityBritish
StatusClosed
Appointed23 December 1999(16 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 13 March 2012)
RoleSurveyor
Correspondence Address36 West Street
Alresford
Hampshire
SO24 9AU
Director NameKerrie Cunningham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleSurveyor
Correspondence Address36 West Street
Alresford
Hampshire
SO24 9AU
Director NameMr Brian Knowler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 1999)
RoleSurveyor
Correspondence Address36 West Street
Alresford
Hampshire
SO24 9AU
Secretary NameMr Brian Knowler
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address36 West Street
Alresford
Hampshire
SO24 9AU

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2011Application to strike the company off the register (3 pages)
18 November 2011Application to strike the company off the register (3 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 200,000
(4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 200,000
(4 pages)
26 January 2011Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
26 January 2011Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
10 September 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 September 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
7 April 2010Director's details changed for Lynda Jean Gleason on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Norman Ronald Sanson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lynda Jean Gleason on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Lynda Jean Gleason on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Norman Ronald Sanson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Norman Ronald Sanson on 7 April 2010 (2 pages)
4 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
4 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 May 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 August 2007Return made up to 31/03/07; full list of members (2 pages)
20 August 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
25 May 2006Return made up to 31/03/06; full list of members (7 pages)
25 May 2006Return made up to 31/03/06; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
16 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 November 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 November 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 May 2003Return made up to 31/03/03; full list of members (7 pages)
19 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (22 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (22 pages)
3 May 2002Return made up to 31/03/02; full list of members (7 pages)
3 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 October 2000Full accounts made up to 30 September 1999 (11 pages)
11 October 2000Full accounts made up to 30 September 1999 (11 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
24 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
25 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 July 1997Full accounts made up to 30 September 1996 (11 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Ad 01/03/95--------- £ si 199998@1 (2 pages)
20 September 1995Ad 01/03/95--------- £ si 199998@1 (2 pages)
17 August 1995Nc inc already adjusted 01/03/95 (1 page)
17 August 1995Nc inc already adjusted 01/03/95 (1 page)
2 August 1995Full accounts made up to 30 September 1994 (12 pages)
2 August 1995Full accounts made up to 30 September 1994 (12 pages)
27 July 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
27 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
27 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Return made up to 31/03/95; no change of members (4 pages)
21 June 1995Return made up to 31/03/95; no change of members (4 pages)
11 December 1990First Gazette notice for compulsory strike-off (1 page)
11 December 1990First Gazette notice for compulsory strike-off (1 page)
16 August 1983Allotment of shares (2 pages)
16 August 1983Allotment of shares (2 pages)